About

Registered Number: 04243990
Date of Incorporation: 29/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: 153 Brailsford Road Brailsford Road, Fallowfield, Manchester, M14 6PZ

 

Having been setup in 2001, Peter Botham Decorator Ltd are based in Manchester. The company has one director listed as Botham, Peter in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTHAM, Peter 29 June 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 25 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 27 July 2015
CH01 - Change of particulars for director 27 July 2015
AD01 - Change of registered office address 12 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 12 July 2013
AA01 - Change of accounting reference date 02 April 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 06 July 2009
363a - Annual Return 05 March 2009
353 - Register of members 04 March 2009
AA - Annual Accounts 04 December 2008
287 - Change in situation or address of Registered Office 04 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
363s - Annual Return 02 July 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 28 April 2006
225 - Change of Accounting Reference Date 11 April 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 24 June 2003
287 - Change in situation or address of Registered Office 10 June 2003
RESOLUTIONS - N/A 08 September 2002
RESOLUTIONS - N/A 08 September 2002
RESOLUTIONS - N/A 08 September 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 09 July 2002
225 - Change of Accounting Reference Date 09 July 2002
NEWINC - New incorporation documents 29 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.